Advanced company searchLink opens in new window

SPOTLESS PUNCH (UK) LIMITED

Company number 06580936

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2021 DS01 Application to strike the company off the register
04 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
04 May 2020 CH01 Director's details changed for Mr Peter David Budden on 14 October 2014
27 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
23 Sep 2019 AP01 Appointment of Mr Mark Edward Tyers as a director on 13 August 2019
19 Sep 2019 TM01 Termination of appointment of Sutinder Singh Bhandal as a director on 16 September 2019
01 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
23 Jul 2018 AA Unaudited abridged accounts made up to 31 December 2017
09 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
03 Jan 2018 TM01 Termination of appointment of Liam Anthony Murphy as a director on 31 December 2017
03 Jan 2018 AP01 Appointment of Mr Sutinder Singh Bhandal as a director on 31 December 2017
28 Jul 2017 AA Micro company accounts made up to 31 December 2016
05 Jul 2017 AD01 Registered office address changed from Second Floor West Wing Betchworth House 57-65 Station Road Redhill Surrey RH1 1DL to Wood Lane End Hemel Hempstead Hertfordshire HP2 4RQ on 5 July 2017
04 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
05 Jul 2016 AA Full accounts made up to 31 December 2015
06 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
03 Dec 2015 TM01 Termination of appointment of Marco Petrelli as a director on 5 November 2015
02 Dec 2015 AP01 Appointment of Mr Liam Anthony Murphy as a director on 5 November 2015
03 Nov 2015 MR04 Satisfaction of charge 4 in full
13 Oct 2015 AA Full accounts made up to 31 December 2014
24 Jun 2015 TM01 Termination of appointment of Jason Keeley as a director on 31 May 2015
24 Jun 2015 TM02 Termination of appointment of Jason Keeley as a secretary on 31 May 2015
19 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100